WATSON'S DAIRIES LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-10-30 => 2022-10-29
2024-04-08 update accounts_next_due_date 2023-07-27 => 2024-07-27
2023-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 29/10/22
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-30
2023-04-07 update accounts_next_due_date 2022-10-27 => 2023-07-27
2022-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/10/21
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-08-08 update accounts_next_due_date 2022-07-27 => 2022-10-27
2022-05-07 update num_mort_charges 19 => 20
2022-05-07 update num_mort_outstanding 5 => 6
2022-04-07 update accounts_last_madeup_date 2019-10-26 => 2020-10-31
2022-04-07 update accounts_next_due_date 2021-07-27 => 2022-07-27
2022-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028225820020
2022-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20
2021-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2018-10-27 => 2019-10-26
2021-05-07 update accounts_next_due_date 2020-10-27 => 2021-07-27
2021-05-07 update num_mort_outstanding 6 => 5
2021-05-07 update num_mort_satisfied 13 => 14
2021-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 26/10/19
2021-04-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028225820019
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-02-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-02-09 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-08 update company_status Active => Active - Proposal to Strike off
2021-01-19 update statutory_documents FIRST GAZETTE
2020-11-26 update statutory_documents DISS40 (DISS40(SOAD))
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-11-24 update statutory_documents FIRST GAZETTE
2020-05-07 update accounts_next_due_date 2020-07-27 => 2020-10-27
2019-11-07 update accounts_last_madeup_date 2017-04-29 => 2018-10-27
2019-11-07 update accounts_next_due_date 2019-07-27 => 2020-07-27
2019-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 27/10/18
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-08-10 update accounts_last_madeup_date 2016-04-30 => 2017-04-29
2018-08-10 update accounts_next_due_date 2018-04-26 => 2019-07-27
2018-08-10 update num_mort_charges 18 => 19
2018-08-10 update num_mort_outstanding 8 => 6
2018-08-10 update num_mort_satisfied 10 => 13
2018-07-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028225820016
2018-07-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028225820018
2018-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028225820013
2018-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 29/04/17
2018-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028225820019
2018-04-07 update account_ref_day 29 => 27
2018-04-07 update account_ref_month 4 => 10
2018-03-20 update statutory_documents CURREXT FROM 29/04/2018 TO 27/10/2018
2018-03-07 update account_ref_day 30 => 29
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-04-26
2018-01-26 update statutory_documents PREVSHO FROM 30/04/2017 TO 29/04/2017
2017-08-07 update num_mort_charges 17 => 18
2017-08-07 update num_mort_outstanding 7 => 8
2017-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028225820018
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDINA HOLDINGS LIMITED
2017-06-09 update num_mort_charges 16 => 17
2017-06-09 update num_mort_outstanding 6 => 7
2017-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028225820017
2017-04-27 update accounts_last_madeup_date 2015-05-02 => 2016-04-30
2017-04-27 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2017-02-10 update num_mort_charges 15 => 16
2017-02-10 update num_mort_outstanding 5 => 6
2017-01-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028225820016
2016-07-08 delete address MEDINA DAIRY HOUSE VALE ROAD WINDSOR BERKSHIRE SL4 5JL
2016-07-08 insert address MEDINA HOUSE SHIRLEY AVENUE WINDSOR BERKSHIRE ENGLAND SL4 5LH
2016-07-08 update registered_address
2016-07-08 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-07-08 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2016 FROM MEDINA DAIRY HOUSE VALE ROAD WINDSOR BERKSHIRE SL4 5JL
2016-06-29 update statutory_documents 29/06/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-04-26 => 2015-05-02
2016-03-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-10 update statutory_documents FULL ACCOUNTS MADE UP TO 02/05/15
2015-07-10 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-07-10 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-06-30 update statutory_documents 29/06/15 FULL LIST
2015-05-08 insert company_previous_name MEDINA PROCESSING LIMITED
2015-05-08 update accounts_last_madeup_date 2013-04-27 => 2014-04-26
2015-05-08 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-05-08 update name MEDINA PROCESSING LIMITED => WATSON'S DAIRIES LIMITED
2015-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 26/04/14
2015-04-18 update statutory_documents COMPANY NAME CHANGED MEDINA PROCESSING LIMITED CERTIFICATE ISSUED ON 18/04/15
2015-04-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-14 update statutory_documents CHANGE OF NAME 06/02/2015
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-01 update statutory_documents 29/06/14 FULL LIST
2014-06-07 update num_mort_charges 14 => 15
2014-06-07 update num_mort_outstanding 4 => 5
2014-05-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028225820015
2014-05-07 update accounts_last_madeup_date 2012-04-28 => 2013-04-27
2014-05-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 27/04/13
2014-04-23 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 028225820013
2014-04-23 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 028225820014
2014-04-23 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 11
2014-04-23 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 12
2014-04-07 update num_mort_outstanding 5 => 4
2014-04-07 update num_mort_satisfied 9 => 10
2014-02-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-07 update num_mort_charges 12 => 14
2013-10-07 update num_mort_outstanding 3 => 5
2013-09-20 update statutory_documents DIRECTOR APPOINTED MR ARFAIZ HUSSAIN
2013-09-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028225820014
2013-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028225820013
2013-08-01 delete company_previous_name SPEED 3575 LIMITED
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-26 update statutory_documents 29/06/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2010-10-30 => 2012-04-28
2013-07-01 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-07-01 update company_status Active - Proposal to Strike off => Active
2013-06-26 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-25 update num_mort_outstanding 12 => 3
2013-06-25 update num_mort_satisfied 0 => 9
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 28/04/12
2013-06-24 update num_mort_charges 10 => 12
2013-06-24 update num_mort_outstanding 10 => 12
2013-06-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-06-21 delete sic_code 0130 - Crops combined with animals, mixed farms
2013-06-21 delete sic_code 1551 - Operation dairies & cheese making
2013-06-21 delete sic_code 5139 - Non-specialised wholesale food, etc.
2013-06-21 insert sic_code 10511 - Liquid milk and cream production
2013-06-21 insert sic_code 10519 - Manufacture of other milk products
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-27
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update account_ref_month 10 => 4
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-01-31
2013-04-30 update statutory_documents FIRST GAZETTE
2013-02-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-02-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-02-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-02-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-12-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-12-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-07-04 update statutory_documents PREVEXT FROM 31/10/2011 TO 30/04/2012
2012-06-29 update statutory_documents 29/06/12 FULL LIST
2011-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/10/10
2011-08-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-24 update statutory_documents 24/06/11 FULL LIST
2011-05-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-23 update statutory_documents 22/06/10 FULL LIST
2010-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09
2009-12-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 01/11/08
2009-05-29 update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-05-18 update statutory_documents APPOINTMENT TERMINATE, SECRETARY SARDAR HUSSAIN LOGGED FORM
2009-05-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SARDAR HUSSAIN
2008-12-06 update statutory_documents COMPANY NAME CHANGED WATSON'S DAIRIES LIMITED CERTIFICATE ISSUED ON 08/12/08
2008-10-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-27 update statutory_documents FULL ACCOUNTS MADE UP TO 03/11/07
2008-05-22 update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-08-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 04/11/06
2007-07-04 update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 29/10/05
2005-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/05 FROM: BRIDGE HOUSE BRIDGE STREET STAINES MIDDLESEX TW18 4TW
2005-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/10/04
2005-07-25 update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-07-22 update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-05-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-05-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-15 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-04-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-03 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-04-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04
2004-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/04 FROM: BERE FARM HEATH ROAD,SOBERTON SOUTHAMPTON HAMPSHIRE SO32 3QH
2004-04-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-02 update statutory_documents DIRECTOR RESIGNED
2004-04-02 update statutory_documents DIRECTOR RESIGNED
2004-04-02 update statutory_documents DIRECTOR RESIGNED
2004-04-02 update statutory_documents SECRETARY RESIGNED
2004-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-01 update statutory_documents NEW SECRETARY APPOINTED
2004-03-15 update statutory_documents AUDITOR'S RESIGNATION
2004-03-11 update statutory_documents AUDITOR'S RESIGNATION
2003-10-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-13 update statutory_documents RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02
2002-05-31 update statutory_documents RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2001-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-22 update statutory_documents RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-05-29 update statutory_documents AUDITOR'S RESIGNATION
2001-03-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-21 update statutory_documents £ NC 90000/1000000 09/08/00
2000-08-21 update statutory_documents ADOPT ARTICLES 09/08/00
2000-06-14 update statutory_documents RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-05-26 update statutory_documents RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS
1999-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1998-05-24 update statutory_documents RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS
1997-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1997-07-14 update statutory_documents £ NC 60000/90000 27/06/97
1997-07-14 update statutory_documents NC INC ALREADY ADJUSTED 27/06/97
1997-07-03 update statutory_documents RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS
1996-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95
1996-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96
1996-06-06 update statutory_documents RETURN MADE UP TO 28/05/96; CHANGE OF MEMBERS
1995-08-01 update statutory_documents AUDITOR'S RESIGNATION
1995-07-31 update statutory_documents DIRECTOR RESIGNED
1995-07-31 update statutory_documents AUDITOR'S RESIGNATION
1995-06-14 update statutory_documents RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS
1995-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94
1994-06-24 update statutory_documents RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS
1994-02-24 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1993-09-30 update statutory_documents NEW DIRECTOR APPOINTED
1993-07-09 update statutory_documents NC INC ALREADY ADJUSTED 24/06/93
1993-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/93 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP
1993-07-09 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-07-09 update statutory_documents ALTER MEM AND ARTS 24/06/93
1993-07-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-07-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-07-06 update statutory_documents COMPANY NAME CHANGED SPEED 3575 LIMITED CERTIFICATE ISSUED ON 07/07/93
1993-05-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION